Milton Lodge Freehold Limited LONDON


Milton Lodge Freehold started in year 2008 as Private Limited Company with registration number 06587861. The Milton Lodge Freehold company has been functioning successfully for 16 years now and its status is active. The firm's office is based in London at 19 The Grangeway. Postal code: N21 2HD.

Currently there are 4 directors in the the firm, namely Edmund B., Stephanie C. and Daniel S. and others. In addition one secretary - Iris M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Peter W. who worked with the the firm until 1 August 2012.

Milton Lodge Freehold Limited Address / Contact

Office Address 19 The Grangeway
Office Address2 Winchmore Hill
Town London
Post code N21 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06587861
Date of Incorporation Thu, 8th May 2008
Industry Residents property management
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Edmund B.

Position: Director

Appointed: 30 March 2021

Stephanie C.

Position: Director

Appointed: 08 August 2019

Daniel S.

Position: Director

Appointed: 18 December 2017

Iris M.

Position: Secretary

Appointed: 25 October 2017

Jesang M.

Position: Director

Appointed: 14 May 2011

Wendy M.

Position: Director

Appointed: 18 December 2017

Resigned: 29 April 2019

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 August 2012

Resigned: 25 October 2017

Roger S.

Position: Director

Appointed: 21 June 2012

Resigned: 12 August 2019

Dominic H.

Position: Director

Appointed: 14 May 2011

Resigned: 18 December 2017

Alefyah A.

Position: Director

Appointed: 14 May 2011

Resigned: 21 June 2012

Malcolm H.

Position: Director

Appointed: 14 May 2011

Resigned: 18 December 2017

Peter W.

Position: Secretary

Appointed: 21 May 2009

Resigned: 01 August 2012

Roger S.

Position: Director

Appointed: 08 May 2008

Resigned: 14 May 2011

Raymond C.

Position: Director

Appointed: 08 May 2008

Resigned: 14 May 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth52 405185 018       
Balance Sheet
Cash Bank In Hand55 744144287       
Cash Bank On Hand  28739 26745 40660 99470 44267 865103 08994 802
Current Assets58 57516230540 92057 91570 64174 72071 750105 80797 905
Debtors2 83118181 65312 5099 6474 2783 8852 7183 103
Other Debtors  1816161616161616
Property Plant Equipment  5 0005 0005 0005 0005 0005 000  
Tangible Fixed Assets  5 000       
Reserves/Capital
Called Up Share Capital181818       
Profit Loss Account Reserve464         
Shareholder Funds52 405185 018       
Other
Accrued Liabilities   8043 6906 0346 5777 5068 6867 705
Corporation Tax Payable    692212587 03314
Creditors  2873596 3529 48710 5149 38517 72410 017
Creditors Due Within One Year6 170144287       
Net Current Assets Liabilities52 405181832 84851 56361 15464 20662 36588 08387 888
Number Shares Allotted 22       
Number Shares Issued Fully Paid    181818181818
Other Creditors  287359377378378378378361
Other Reserves51 923         
Par Value Share 11 111111
Prepayments   1 6377608759368939511 161
Profit Loss    -1619 5913 052-1 84125 718-195
Property Plant Equipment Gross Cost  5 0005 0005 0005 0005 0005 000  
Revaluation Reserve  5 000       
Share Capital Allotted Called Up Paid181818       
Tangible Fixed Assets Cost Or Valuation  5 000       
Tangible Fixed Assets Increase Decrease From Revaluations  5 000       
Total Assets Less Current Liabilities52 405185 01837 84856 56366 15469 20667 36588 08387 888
Trade Creditors Trade Payables   2 414 11   
Trade Debtors Trade Receivables    11 7338 7563 3262 9761 7511 926
Disposals Property Plant Equipment        5 000 
Issue Bonus Shares Decrease Increase In Equity        5 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 17th, July 2023
Free Download (9 pages)

Company search

Advertisements